AMERICAN LINE BUILDERS, INC.

Name: | AMERICAN LINE BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1988 (37 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1243853 |
ZIP code: | 99328 |
County: | New York |
Place of Formation: | Nevada |
Address: | 246 TUCANNON ROAD, DAYTON, WA, United States, 99328 |
Name | Role | Address |
---|---|---|
DAVID E FRAME | Chief Executive Officer | 246 TUCANNON ROAD, DAYTON, WA, United States, 99328 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 TUCANNON ROAD, DAYTON, WA, United States, 99328 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 1998-03-16 | Address | ROUTE 2 BOX 190, DAYTON, WA, 99328, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1998-03-16 | Address | ROUTE 2 BOX 190, DAYTON, WA, 99328, USA (Type of address: Principal Executive Office) |
1993-05-17 | 1998-03-16 | Address | ROUTE 2 BOX 190, DAYTON, WA, 99328, USA (Type of address: Service of Process) |
1988-03-15 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-03-15 | 1993-05-17 | Address | ROUTE 2 BOX 190, DAYTON, WA, 99328, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139182 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
040323002097 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020410002579 | 2002-04-10 | BIENNIAL STATEMENT | 2002-03-01 |
000425002248 | 2000-04-25 | BIENNIAL STATEMENT | 2000-03-01 |
991203000138 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State